UKBizDB.co.uk

ILLUMIN8 LIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Illumin8 Lights Limited. The company was founded 8 years ago and was given the registration number 09785088. The firm's registered office is in WICKFORD. You can find them at Unit 8 Tabrums Farm Tabrums Lane, Battlesbridge, Wickford, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ILLUMIN8 LIGHTS LIMITED
Company Number:09785088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 8 Tabrums Farm Tabrums Lane, Battlesbridge, Wickford, Essex, SS11 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Dr. Nolenslaan, 6136 Gv Sittard, Netherlands,

Director20 March 2024Active
140, Dr. Nolenslaan, 6136 Gv Sittard,, Netherlands,

Director20 March 2024Active
Unit 8, Tabrums Farm, Tabrums Lane, Battlesbridge, Wickford, England, SS11 7QX

Director01 November 2016Active
140, Dr. Nolenslaan, 6136 Gv Sittard, Netherlands,

Director20 March 2024Active
Unit 8 Tabrums Farm, Tabrums Lane, Battlesbridge, Wickford, SS11 7QX

Director18 September 2015Active
Unit A8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, England, SK4 3GN

Director10 May 2023Active
Unit 8 Tabrums Farm, Tabrums Lane, Battlesbridge, Wickford, SS11 7QX

Director18 September 2015Active

People with Significant Control

Boels Rental Limited
Notified on:10 May 2023
Status:Active
Country of residence:England
Address:Unit A8 Riverview, Embankment Business Park, Stockport, England, SK4 3GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Fenwick
Notified on:01 November 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 8, Tabrums Farm, Tabrums Lane, Wickford, England, SS11 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ricky John Barnett
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 8 Tabrums Farm, Tabrums Lane, Wickford, SS11 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Lowton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Unit 8 Tabrums Farm, Tabrums Lane, Wickford, SS11 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Change account reference date company current extended.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.